Search icon

NELSON & MAGURNO CONTRACTING, INC.

Company Details

Name: NELSON & MAGURNO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367076
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY A. MAGURNO Chief Executive Officer 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2005-06-07 2007-05-07 Address 94 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2005-06-07 2007-05-07 Address 245 SUGARLOAF MTN RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2005-06-07 2007-05-07 Address 94 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-06-07 Address 14 OLD RTE 17, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2003-04-21 2005-06-07 Address 245 SUGARLOAF MTN RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-06-07 Address 14 OLD RTE 17, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2001-04-25 2003-04-21 Address 9 STONE RD, PO BOX 201, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
2001-04-25 2003-04-21 Address 224 PARK TERRACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-04-14 2003-04-21 Address ROBERT H. NELSON, 224 PARK TERRACE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002272 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090414002565 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070507002413 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050607002596 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030421002432 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010425002544 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990414000112 1999-04-14 CERTIFICATE OF INCORPORATION 1999-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1632650 Intrastate Non-Hazmat 2007-10-09 - - 1 1 Private(Property)
Legal Name NELSON & MAGURNO CONTRACTING INC
DBA Name -
Physical Address 94 FOUR CORNERS ROAD, WARWICK, NY, 10990, US
Mailing Address 94 FOUR CORNERS ROAD, WARWICK, NY, 10990, US
Phone (845) 986-0584
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State